KFM HOLDINGS LIMITED - BROMLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-07-24. 2023-09-20 View Report
Address. New address: Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN. Old address: Suite 1, Leavesden Park Hercules Way Leavesden Watford Herefordshire WD25 7GS England. Change date: 2022-07-29. 2022-07-29 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-07-29 View Report
Resolution. Description: Resolutions. 2022-07-29 View Report
Insolvency. Liquidation voluntary statement of affairs. 2022-07-29 View Report
Persons with significant control. Change date: 2022-02-08. Psc name: Sefk Limited. 2022-02-08 View Report
Confirmation statement. Statement with updates. 2022-01-18 View Report
Accounts. Accounts type total exemption full. 2021-06-11 View Report
Officers. Change date: 2021-05-18. Officer name: Mr Simon Fineman. 2021-05-19 View Report
Gazette. Gazette filings brought up to date. 2021-05-15 View Report
Persons with significant control. Cessation date: 2020-12-13. Psc name: Ashwani Malham. 2021-05-14 View Report
Persons with significant control. Cessation date: 2020-12-13. Psc name: Simon Fineman. 2021-05-14 View Report
Persons with significant control. Notification date: 2020-12-13. Psc name: Sefk Limited. 2021-05-14 View Report
Persons with significant control. Cessation date: 2020-12-13. Psc name: Evelyn Frances Kemp. 2021-05-14 View Report
Confirmation statement. Statement with updates. 2021-05-14 View Report
Gazette. Gazette notice compulsory. 2021-04-27 View Report
Officers. Officer name: Evelyn Frances Kemp. Termination date: 2020-12-11. 2020-12-14 View Report
Officers. Termination date: 2020-10-14. Officer name: Sunit Malhan. 2020-10-15 View Report
Confirmation statement. Statement with no updates. 2020-01-24 View Report
Persons with significant control. Change date: 2020-01-21. Psc name: Mr Simon Fineman. 2020-01-22 View Report
Persons with significant control. Change date: 2020-01-21. Psc name: Mr Simon Lewis Fineman. 2020-01-21 View Report
Officers. Change date: 2020-01-21. Officer name: Mr Simon Lewis Fineman. 2020-01-21 View Report
Officers. Officer name: Mr Simon Lewis Fineman. Change date: 2020-01-21. 2020-01-21 View Report
Accounts. Accounts type total exemption full. 2019-12-31 View Report
Persons with significant control. Change date: 2019-05-21. Psc name: Dr Evelyn Frances Kemp. 2019-05-22 View Report
Officers. Officer name: Dr Evelyn Frances Kemp. Change date: 2019-05-21. 2019-05-22 View Report
Accounts. Accounts type total exemption full. 2019-03-21 View Report
Confirmation statement. Statement with updates. 2019-01-25 View Report
Mortgage. Charge creation date: 2018-12-28. Charge number: 064667860008. 2019-01-03 View Report
Mortgage. Charge number: 064667860007. 2018-11-14 View Report
Address. Old address: C/O Critchleys Beaver House 23-28 Hythe Bridge Street Oxford Oxfordshire OX1 2ET England. Change date: 2018-10-05. New address: Suite 1, Leavesden Park Hercules Way Leavesden Watford Herefordshire WD25 7GS. 2018-10-05 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 08/01/2018. 2018-06-29 View Report
Mortgage. Charge number: 064667860007. Charge creation date: 2018-05-03. 2018-05-10 View Report
Auditors. Auditors resignation company. 2018-04-18 View Report
Confirmation statement. Statement with no updates. 2018-04-13 View Report
Gazette. Gazette filings brought up to date. 2018-03-17 View Report
Accounts. Accounts type small. 2018-03-15 View Report
Gazette. Gazette notice compulsory. 2018-03-06 View Report
Address. New address: C/O Critchleys Beaver House 23-28 Hythe Bridge Street Oxford Oxfordshire OX1 2ET. Old address: Critchleys Paradise Square Oxford OX1 1BE England. Change date: 2017-06-19. 2017-06-19 View Report
Address. Old address: Kemp House Cumnor Hill Oxford Oxfordshire OX2 9PH. Change date: 2017-02-07. New address: Critchleys Paradise Square Oxford OX1 1BE. 2017-02-07 View Report
Confirmation statement. Statement with updates. 2017-01-20 View Report
Accounts. Accounts type group. 2016-07-18 View Report
Mortgage. Charge number: 3. 2016-06-21 View Report
Mortgage. Charge number: 064667860005. 2016-06-21 View Report
Mortgage. Charge number: 064667860006. 2016-06-21 View Report
Mortgage. Charge number: 4. 2016-06-21 View Report
Officers. Officer name: John Peter Oswald Cole. Termination date: 2016-05-17. 2016-05-18 View Report
Officers. Appointment date: 2016-04-07. Officer name: Mr Sunit Malhan. 2016-04-22 View Report
Officers. Officer name: Mr Ashwani Malhan. Appointment date: 2016-04-07. 2016-04-22 View Report
Resolution. Description: Resolutions. 2016-04-09 View Report